KE PROJECT LIMITED
EDINBURGH DALGLEN (NO. 691) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DF
Company number SC183384
Status Active
Incorporation Date 27 February 1998
Company Type Private Limited Company
Address INFRASTRUCTURE MANAGERS LIMITED, 2ND FLOOR, 11 THISTLE STREET, EDINBURGH, EH2 1DF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of KE PROJECT LIMITED are www.keproject.co.uk, and www.ke-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Ke Project Limited is a Private Limited Company. The company registration number is SC183384. Ke Project Limited has been working since 27 February 1998. The present status of the company is Active. The registered address of Ke Project Limited is Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh Eh2 1df. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. GILMOUR, David Fulton is a Director of the company. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director CHRISTAKIS, Anastasios has been resigned. Director DARLING, Andrew David has been resigned. Director ELLIOT, John Christian has been resigned. Director EVE, Raymond Anthony has been resigned. Director FULTON, John Alexander has been resigned. Director PERKS, John David George has been resigned. Director SAHEB-ZADHA, Faraidon has been resigned. Director SMITH, Martin Timothy has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 27 August 2009

Director
CAVILL, John Ivor
Appointed Date: 25 January 2016
53 years old

Director
GILMOUR, David Fulton
Appointed Date: 04 March 2011
63 years old

Resigned Directors

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 27 August 2009
Appointed Date: 27 February 1998

Director
BRADLEY, Pauline Anne
Resigned: 05 February 2001
Appointed Date: 31 March 1999
64 years old

Director
CHRISTAKIS, Anastasios
Resigned: 05 March 2010
Appointed Date: 19 March 2009
53 years old

Director
DARLING, Andrew David
Resigned: 11 November 2002
Appointed Date: 05 February 2001
64 years old

Director
ELLIOT, John Christian
Resigned: 31 December 2008
Appointed Date: 31 March 1999
74 years old

Director
EVE, Raymond Anthony
Resigned: 24 September 2007
Appointed Date: 28 May 2003
67 years old

Director
FULTON, John Alexander
Resigned: 21 May 2003
Appointed Date: 31 March 1999
77 years old

Director
PERKS, John David George
Resigned: 26 January 2009
Appointed Date: 11 November 2002
81 years old

Director
SAHEB-ZADHA, Faraidon
Resigned: 04 March 2011
Appointed Date: 05 March 2010
47 years old

Director
SMITH, Martin Timothy
Resigned: 06 July 2004
Appointed Date: 11 November 2002
59 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 31 March 2009

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 31 March 1999
Appointed Date: 27 February 1998

Persons With Significant Control

Pfi Infrastructure Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KE PROJECT LIMITED Events

23 Mar 2017
Full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
18 Apr 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

28 Jan 2016
Appointment of Mr John Ivor Cavill as a director on 25 January 2016
...
... and 89 more events
15 Apr 1999
New director appointed
08 Apr 1999
Partic of mort/charge *
23 Mar 1999
Return made up to 27/02/99; full list of members
02 Mar 1999
Company name changed dalglen (no. 691) LIMITED\certificate issued on 03/03/99
27 Feb 1998
Incorporation

KE PROJECT LIMITED Charges

17 May 1999
Assignation
Delivered: 21 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole right title and interest of the company.
6 April 1999
Standard security
Delivered: 20 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in lease of subjects at kilwinning campus…
31 March 1999
Assignation
Delivered: 19 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole right title and interest of the company.
31 March 1999
Bond & floating charge
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…